Click this printer button to print the page.

126th Maine Legislature, First Regular Session

Choose Another Bill

Select Paper or LD with radio button.
Legislature
126th
Paper
HP 961
LD #
1344

An Act To Modernize the State's Legal Notice Requirements

 
Documents and DispositionLD 1344, HP 961Text
LD 1344
HP 961
Printed Document PDF Quick
View
Word Document
Fiscal Status
Not Yet Determined

Final DispositionAccepted Majority (ONTP) Report, Jun 12, 2013

Need a paper copy? Contact the Document Room at 207-287-1408.

Amendments to LD 1344C-A (H-446)
Printed Document PDFQuick
View
Word Document
Fiscal Status
No Fiscal Impact
Fiscal Note PDFFiscal Note

Need a paper copy? Contact the Document Room at 207-287-1408.

Status In Committee

Referred to Committee on State and Local Government on Apr 4, 2013.
Latest Committee Action: Reported Out, Jun 11, 2013, ONTP/OTP-AM
Latest Committee Report: Jun 11, 2013; SLG, MAJ: Ought Not To Pass; SLG, MIN: Ought To Pass As Amended

Loading....

Committee Docket
DateActionResult
Apr 29, 2013Work Session Held 
Apr 29, 2013VotedDivided Report
Jun 11, 2013Reported OutONTP/OTP-AM

View upcoming public hearings and work sessions for State and Local Government.

Divided Reports
ReportReport Signer
MAJ - Ought Not To PassRepresentative Justin Chenette of Saco
 Senator Ronald Collins of York
 Representative H. Cotta of China
 Representative Teresea Hayes of Buckfield
 Representative Sharri MacDonald of Old Orchard Beach
 Representative Allen Nadeau of Fort Kent
 Representative Jethro Pease of Morrill
MIN - Ought To Pass As AmendedRepresentative Anne Graham of North Yarmouth, Chair
 Senator Colleen Madigan of Kennebec, Chair
 Representative Andrea Boland of Sanford
 Senator Stanley Gerzofsky of Cumberland
 Representative Catherine Nadeau of Winslow
Affected Statute Titles and Sections

None listed at this time.